BROKAW CAPITAL MANAGEMENT COMPANY
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BROKAW CAPITAL MANAGEMENT COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 31 Jan 1974 |
Date of dissolution: | 25 Sep 1985 |
Business ALEI: | 0076286 |
Mailing address: | PRENTICE-HALL CORP SYS 1 STATE ST, HARTFORD, CT, 06103 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROKAW CAPITAL MANAGEMENT COMPANY, NEW YORK | 370806 | NEW YORK |
Headquarter of | BROKAW CAPITAL MANAGEMENT COMPANY, FLORIDA | 844399 | FLORIDA |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010477660 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000115410 | 1985-09-25 | - | Dissolution | Certificate of Dissolution | - |
0000115409 | 1983-07-18 | - | Change of Agent Address | Agent Address Change | - |
0000115408 | 1978-07-26 | - | Change of Agent Address | Agent Address Change | - |
0000115406 | 1978-04-25 | - | Change of Agent Address | Agent Address Change | - |
0000115407 | 1978-04-25 | - | Change of Business Address | Business Address Change | - |
0000115405 | 1977-01-27 | - | Change of Agent Address | Agent Address Change | - |
0000115404 | 1975-03-26 | - | Change of Agent Address | Agent Address Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information